About

Registered Number: 04619990
Date of Incorporation: 17/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Courtyard, High Street, Ascot, Berkshire, SL5 7HP

 

In Time Worldwide Express Ltd was founded on 17 December 2002 and has its registered office in Ascot, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at In Time Worldwide Express Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAHN, Una Frances 17 December 2002 - 1
CASSAR, Paul Elliott 20 January 2005 09 May 2008 1
KIMBELL, Laura 18 December 2017 19 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 April 2020
CH03 - Change of particulars for secretary 28 April 2020
PSC04 - N/A 28 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 January 2020
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 December 2018
RESOLUTIONS - N/A 31 October 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 18 December 2017
CH03 - Change of particulars for secretary 17 November 2017
CH01 - Change of particulars for director 17 November 2017
PSC04 - N/A 17 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 23 December 2015
CH03 - Change of particulars for secretary 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 16 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 19 May 2011
MG01 - Particulars of a mortgage or charge 21 February 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 21 December 2006
AA - Annual Accounts 08 June 2006
RESOLUTIONS - N/A 08 May 2006
RESOLUTIONS - N/A 08 May 2006
395 - Particulars of a mortgage or charge 25 February 2006
363a - Annual Return 23 December 2005
395 - Particulars of a mortgage or charge 12 October 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
363a - Annual Return 23 December 2004
AA - Annual Accounts 24 March 2004
363a - Annual Return 08 December 2003
287 - Change in situation or address of Registered Office 14 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

Description Date Status Charge by
Deposit deed 14 February 2011 Outstanding

N/A

Equitable charge over shares 20 February 2006 Fully Satisfied

N/A

Debenture 04 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.